CS01 |
Confirmation statement with no updates Tuesday 5th March 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th March 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 23rd, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 75 the Fairways Royton Oldham OL2 6GD. Change occurred on Wednesday 30th June 2021. Company's previous address: 43 Poplar Avenue Hollins Oldham OL8 3TZ United Kingdom.
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th March 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Wednesday 31st March 2021
filed on: 12th, December 2020
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed jingleeverglow LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th June 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 43 Poplar Avenue Hollins Oldham OL8 3TZ. Change occurred on Tuesday 15th September 2020. Company's previous address: 89 Southgate Street Redruth TR15 2NE.
filed on: 15th, September 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 10th June 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th June 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th June 2020.
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 89 Southgate Street Redruth TR15 2NE. Change occurred on Friday 3rd April 2020. Company's previous address: 157a Caldmore Road Walsall WS1 3RF United Kingdom.
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2020
|
incorporation |
Free Download
(10 pages)
|